Company NameN M Rothschild Services Limited
Company StatusDissolved
Company Number03331201
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(7 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (closed 19 July 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(10 years after company formation)
Appointment Duration4 years, 4 months (closed 19 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed05 March 1997(same day as company formation)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameJames Mervyn Gerald Yates
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleMerchant Banker
Correspondence AddressNorthcote
Hook Road, East Horsley
Leatherhead
Surrey
KT24 5DY
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 week, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 01 April 1997)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSir Clive Anthony Whitmore
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 5 days after company formation)
Appointment Duration13 years, 9 months (resigned 05 January 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Penelope Jane Hamilton Curtis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 1997)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2004)
RoleBanker
Correspondence Address93 Globe View
10 High Timber Street
London
EC4V 3PR
Director NameSir John Whitaker Fairclough
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameMr Rodney Arthur Lonsdale
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1999)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameJames Graham Murray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1999)
RoleMerchant Banker
Correspondence Address19 St Swithin's Lane
London
EC4P 4DU
Director NameRichard Peter Cawdell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(7 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2003)
RoleIT Director
Correspondence Address1 Clarendon Cross
London
W11 4AP
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(7 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2000)
RoleMerchant Banker
Correspondence Address1 Egliston Road
London
SW15 1AL
Director NameGeorge Campbell Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2004)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage
High Street Green
Chiddingfold
Surrey
GU8 4YA
Director NameSharon Aviva Wilford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2001)
RoleHead Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressOriel Lodge
26 Linksway
Northwood
Middlesex
HA6 2XB
Director NameMr Stephen Alan Pikett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 2004)
RoleIT Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Streatfeild Avenue
London
E6 2LA
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 2004)
RoleAccountant
Correspondence AddressPipers Corner
Snowdenham Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameIsobel Mary Baxter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 2004)
RoleAccountant
Correspondence Address40 Alderney Street
London
SW1V 4EU
Director NameSimon Thorpe Nesbit
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2003)
RoleComputing
Correspondence Address6 Rowlandson Close
Weston Favell
Northampton
Northamptonshire
NN3 3PB
Director NameJohn Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 December 2004)
RoleCompany Director
Correspondence AddressHatfield
90 Allport Road
Bromborough
Wirral
CH62 6AQ
Wales
Secretary NameAnne-Marie Sizer
NationalityBritish
StatusResigned
Appointed08 March 2007(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU

Location

Registered AddressNew Court St Swithin's Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100k at £1Rothschilds Continuation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
4 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2011Statement of capital on 4 March 2011
  • GBP 1
(4 pages)
4 March 2011Statement of capital on 4 March 2011
  • GBP 1
(4 pages)
4 March 2011Solvency Statement dated 28/02/11 (1 page)
4 March 2011Statement of capital on 4 March 2011
  • GBP 1
(4 pages)
4 March 2011Statement by directors (1 page)
4 March 2011Solvency statement dated 28/02/11 (1 page)
4 March 2011Statement by Directors (1 page)
4 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
23 December 2010Full accounts made up to 31 March 2010 (8 pages)
23 December 2010Full accounts made up to 31 March 2010 (8 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
6 November 2009Full accounts made up to 31 March 2009 (8 pages)
6 November 2009Full accounts made up to 31 March 2009 (8 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (8 pages)
19 December 2008Full accounts made up to 31 March 2008 (8 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
19 September 2007Full accounts made up to 31 March 2007 (8 pages)
19 September 2007Full accounts made up to 31 March 2007 (8 pages)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
12 September 2007New secretary appointed (1 page)
12 September 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 September 2006Return made up to 04/09/06; full list of members (2 pages)
4 September 2006Return made up to 04/09/06; full list of members (2 pages)
1 September 2006Full accounts made up to 31 March 2006 (9 pages)
1 September 2006Full accounts made up to 31 March 2006 (9 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
30 September 2005Return made up to 04/09/05; full list of members (7 pages)
30 September 2005Return made up to 04/09/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 March 2005 (9 pages)
9 August 2005Full accounts made up to 31 March 2005 (9 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Return made up to 05/03/05; full list of members (7 pages)
14 March 2005Return made up to 05/03/05; full list of members (7 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
9 December 2004Full accounts made up to 31 March 2004 (9 pages)
9 December 2004Full accounts made up to 31 March 2004 (9 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
17 March 2004Return made up to 05/03/04; full list of members (10 pages)
17 March 2004Return made up to 05/03/04; full list of members (10 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
16 December 2003Full accounts made up to 31 March 2003 (9 pages)
16 December 2003Full accounts made up to 31 March 2003 (9 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
12 March 2003Return made up to 05/03/03; full list of members (11 pages)
12 March 2003Return made up to 05/03/03; full list of members (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
13 January 2003Full accounts made up to 31 March 2002 (8 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
12 March 2002Return made up to 05/03/02; full list of members (9 pages)
12 March 2002Return made up to 05/03/02; full list of members (9 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
5 December 2001Full accounts made up to 31 March 2001 (8 pages)
5 December 2001Full accounts made up to 31 March 2001 (8 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
21 March 2001Return made up to 05/03/01; full list of members (10 pages)
21 March 2001Return made up to 05/03/01; full list of members (10 pages)
13 February 2001Director's particulars changed (2 pages)
13 February 2001Director's particulars changed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 March 2000 (8 pages)
29 September 2000Full accounts made up to 31 March 2000 (8 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (3 pages)
31 May 2000New director appointed (3 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
7 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 05/03/00; full list of members (8 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
8 August 1999Full accounts made up to 31 March 1999 (8 pages)
8 August 1999Full accounts made up to 31 March 1999 (8 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
11 March 1999Return made up to 05/03/99; full list of members (8 pages)
11 March 1999Return made up to 05/03/99; full list of members (8 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
4 June 1998Full accounts made up to 31 March 1998 (8 pages)
4 June 1998Full accounts made up to 31 March 1998 (8 pages)
18 March 1998Return made up to 05/03/98; full list of members (19 pages)
18 March 1998Return made up to 05/03/98; full list of members (19 pages)
5 December 1997Accounting reference date extended from 31/03/97 to 31/03/98 (1 page)
5 December 1997Accounting reference date extended from 31/03/97 to 31/03/98 (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (3 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (3 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (3 pages)
22 April 1997New director appointed (3 pages)
22 April 1997New director appointed (3 pages)
22 April 1997New director appointed (3 pages)
22 April 1997New director appointed (3 pages)
22 April 1997New director appointed (3 pages)
22 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1997New director appointed (3 pages)
6 April 1997Director resigned (1 page)
6 April 1997Ad 26/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 April 1997Nc inc already adjusted 26/03/97 (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997Ad 26/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Nc inc already adjusted 26/03/97 (1 page)
24 March 1997New director appointed (3 pages)
24 March 1997New director appointed (3 pages)
20 March 1997Accounting reference date shortened from 31/03/98 to 31/03/97 (1 page)
20 March 1997Accounting reference date shortened from 31/03/98 to 31/03/97 (1 page)